Advanced company searchLink opens in new window

FRIMCO GENERAL PARTNER LIMITED

Company number 04875851

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2016 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2016 4.71 Return of final meeting in a members' voluntary winding up
21 Aug 2015 AD01 Registered office address changed from One Curzon Street London W1J 5HD to 30 Finsbury Square London EC2P 2YU on 21 August 2015
20 Aug 2015 4.70 Declaration of solvency
20 Aug 2015 600 Appointment of a voluntary liquidator
20 Aug 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-11
24 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
07 Jan 2015 AA01 Current accounting period extended from 30 September 2014 to 31 March 2015
24 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
28 Mar 2014 AA Accounts for a small company made up to 30 September 2013
04 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
14 Feb 2013 AA Accounts for a small company made up to 30 September 2012
05 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
17 Jan 2012 AA Accounts for a small company made up to 30 September 2011
15 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
12 May 2011 AD01 Registered office address changed from 33 Cavendish Square London W1A 2NF on 12 May 2011
19 Jan 2011 AA Accounts for a small company made up to 30 September 2010
29 Dec 2010 CH01 Director's details changed for Mr Christopher John Fry on 1 October 2010
20 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
10 Feb 2010 AA Accounts for a small company made up to 30 September 2009
30 Nov 2009 TM01 Termination of appointment of Sunil Patel as a director
30 Nov 2009 AP01 Appointment of Dr Robin Napier Goodchild as a director
12 Aug 2009 363a Return made up to 30/06/09; full list of members
23 Feb 2009 AA Accounts for a small company made up to 30 September 2008
26 Aug 2008 363a Return made up to 30/06/08; full list of members